SIAMSOIR ACADEMY OF PERFORMANCE IRISH DANCE LTD

Company Documents

DateDescription
15/09/2515 September 2025 Confirmation statement made on 2025-09-01 with no updates

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/04/2430 April 2024 Registered office address changed from 10 Ferguson Rigg Newcraighall Musselburgh EH21 8RL Scotland to 10 Upper Loan Park Lauder TD2 6TR on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Jennifer Roxburgh on 2024-04-02

View Document

30/04/2430 April 2024 Change of details for Mrs Jennifer Hogan Roxburgh as a person with significant control on 2024-04-02

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 84/3 CONSTITUTION STREET EDINBURGH EH6 6RP

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/09/1321 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ROXBURGH / 20/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/05/139 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM C/O SIAMSOIR 95/1 CONSTITUTION STREET EDINBURGH MIDLOTHIAN EH6 7AE UNITED KINGDOM

View Document

09/09/129 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

09/09/129 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM ROXBURGH / 09/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 71 FLAT 6 MCDONALD ROAD EDINBURGH MIDLOTHIAN EH7 4NA

View Document

18/05/1218 May 2012 PREVSHO FROM 30/09/2011 TO 31/08/2011

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HOGAN / 14/04/2012

View Document

20/11/1120 November 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

20/11/1120 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM ROXBURGH / 20/11/2011

View Document

01/09/101 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company